ANGLO EUROPEAN PIPELINES LIMITED

Register to unlock more data on OkredoRegister

ANGLO EUROPEAN PIPELINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658858

Incorporation date

29/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon07/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon27/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon04/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon13/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/01/2018
Confirmation statement made on 2017-12-29 with updates
dot icon18/07/2017
Change of details for New Station Developments Limited as a person with significant control on 2017-05-19
dot icon18/07/2017
Director's details changed for Mrs Michele Davis on 2017-05-30
dot icon12/05/2017
Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 2017-05-12
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon29/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon21/02/2012
Appointment of Mrs Michele Davis as a director
dot icon21/02/2012
Termination of appointment of Shaun Davis as a director
dot icon21/02/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon20/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon12/05/2010
Termination of appointment of Nigel Farrell as a secretary
dot icon26/04/2010
Current accounting period shortened from 2010-12-31 to 2010-06-30
dot icon23/04/2010
Certificate of change of name
dot icon23/04/2010
Change of name notice
dot icon21/04/2010
Termination of appointment of Raymond Penhaligon as a director
dot icon19/04/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/04/2010
Registered office address changed from 16 Portland Square Bristol BS2 8SJ on 2010-04-19
dot icon09/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon17/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/05/2009
Compulsory strike-off action has been discontinued
dot icon12/05/2009
Return made up to 29/12/08; full list of members
dot icon11/05/2009
Director's change of particulars / shaun davis / 01/01/2009
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon06/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/07/2008
Return made up to 29/12/07; full list of members
dot icon03/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/02/2007
Return made up to 29/12/06; full list of members
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon24/02/2006
Return made up to 29/12/05; full list of members
dot icon03/11/2005
Accounts for a small company made up to 2004-12-31
dot icon24/01/2005
Return made up to 29/12/04; full list of members
dot icon02/12/2004
Accounts for a small company made up to 2003-12-31
dot icon19/01/2004
Return made up to 29/12/03; full list of members
dot icon07/01/2004
Ad 25/11/03--------- £ si 98@1=98 £ ic 2/100
dot icon03/12/2003
Accounts for a small company made up to 2002-12-31
dot icon14/05/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon14/01/2003
Return made up to 29/12/02; full list of members
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon20/12/2002
Certificate of change of name
dot icon02/10/2002
Accounts for a small company made up to 2001-11-30
dot icon28/01/2002
Return made up to 29/12/01; no change of members
dot icon28/09/2001
Accounts for a small company made up to 2000-11-30
dot icon11/01/2001
Return made up to 29/12/00; no change of members
dot icon11/01/2001
Registered office changed on 11/01/01 from: 9 portland square bristol BS2 8ST
dot icon19/06/2000
New director appointed
dot icon16/06/2000
New director appointed
dot icon17/05/2000
New secretary appointed
dot icon10/05/2000
Accounts for a small company made up to 1999-11-30
dot icon01/11/1999
Return made up to 29/10/99; full list of members
dot icon12/03/1999
Particulars of mortgage/charge
dot icon03/03/1999
Accounting reference date extended from 31/10/99 to 30/11/99
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon21/12/1998
Resolutions
dot icon11/12/1998
Registered office changed on 11/12/98 from: pembroke house 7 brunswick square, bristol BS2 8PE
dot icon10/12/1998
Certificate of change of name
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Secretary resigned
dot icon29/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
322.65K
-
0.00
-
-
2022
0
322.65K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
29/10/1998 - 29/10/1998
3976
BOURSE NOMINEES LIMITED
Nominee Director
29/10/1998 - 29/10/1998
1082
Davis, Michele
Director
21/02/2012 - Present
3
Mr Shaun Thomas Davis
Director
01/12/1998 - 21/02/2012
48
Penhaligon, Raymond John Percy
Director
01/12/1998 - 25/03/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO EUROPEAN PIPELINES LIMITED

ANGLO EUROPEAN PIPELINES LIMITED is an(a) Active company incorporated on 29/10/1998 with the registered office located at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO EUROPEAN PIPELINES LIMITED?

toggle

ANGLO EUROPEAN PIPELINES LIMITED is currently Active. It was registered on 29/10/1998 .

Where is ANGLO EUROPEAN PIPELINES LIMITED located?

toggle

ANGLO EUROPEAN PIPELINES LIMITED is registered at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire SN15 3HR.

What does ANGLO EUROPEAN PIPELINES LIMITED do?

toggle

ANGLO EUROPEAN PIPELINES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANGLO EUROPEAN PIPELINES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.